Shortcuts

Arrus Knoble New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038391835
NZBN
704845
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 44 Victoria Street
Wellington 6011
New Zealand
Physical & registered & service address used since 30 Mar 2017

Arrus Knoble New Zealand Limited was started on 22 Nov 1995 and issued an NZ business number of 9429038391835. This registered LTD company has been managed by 8 directors: Derek Mcclement Williams - an active director whose contract began on 22 Nov 1995,
David Pearce - an active director whose contract began on 12 Feb 1997,
David Richard Pearce - an active director whose contract began on 12 Feb 1997,
Robine Cornelia Stephenson Prigg - an inactive director whose contract began on 01 Sep 2008 and was terminated on 24 Feb 2014,
Leonard Errol Millar - an inactive director whose contract began on 22 Nov 1995 and was terminated on 25 May 2007.
According to our database (updated on 08 Feb 2024), the company filed 1 address: Level 3, 44 Victoria Street, Wellington, 6011 (category: physical, registered).
Until 30 Mar 2017, Arrus Knoble New Zealand Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address.
A total of 1275 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 637 shares are held by 1 entity, namely:
Chippewa Falls Holdings Limited (an entity) located at Wellington postcode 6011.
Then there is a group that consists of 1 shareholder, holds 49.96% shares (exactly 637 shares) and includes
Walkden Enterprises Limited - located at Wellington Central, Wellington.
The third share allocation (1 share, 0.08%) belongs to 2 entities, namely:
Chippewa Falls Holdings Limited, located at Wellington (an entity),
Walkden Enterprises Limited, located at Wellington Central, Wellington (an entity).

Addresses

Previous addresses

Address: Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 17 Aug 2006 to 30 Mar 2017

Address: 49a Calcutta Street, Khandallah, Wellington

Registered address used from 07 Mar 1997 to 17 Aug 2006

Address: Level 2, Wakefield House, 90 The Terrace, Wellington

Physical address used from 22 Nov 1995 to 17 Aug 2006

Address: 49a Calcutta Street, Khandallah, Wellington

Physical address used from 22 Nov 1995 to 22 Nov 1995

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1275

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 637
Entity (NZ Limited Company) Chippewa Falls Holdings Limited
Shareholder NZBN: 9429037729417
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 637
Entity (NZ Limited Company) Walkden Enterprises Limited
Shareholder NZBN: 9429037286422
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Entity (NZ Limited Company) Chippewa Falls Holdings Limited
Shareholder NZBN: 9429037729417
Wellington
6011
New Zealand
Entity (NZ Limited Company) Walkden Enterprises Limited
Shareholder NZBN: 9429037286422
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Breakspear Limited
Shareholder NZBN: 9429032880328
Company Number: 2101082
Individual Williams, Derek Mcclement 114 The Terrace
Wellington
Individual Pearce, David Bayswater
North Shore, Auckland
Entity Breakspear Limited
Shareholder NZBN: 9429032880328
Company Number: 2101082
Directors

Derek Mcclement Williams - Director

Appointment date: 22 Nov 1995

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 13 Jul 2017

Address: Level 6, 144 The Terrace, Wellington, 6011 New Zealand

Address used since 23 May 2011


David Pearce - Director

Appointment date: 12 Feb 1997

Address: Bayswater, North Shore, Auckland, 0622 New Zealand

Address used since 05 Jun 2008

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 13 Jul 2017


David Richard Pearce - Director

Appointment date: 12 Feb 1997

Address: Rd 5, Matakana, 0985 New Zealand

Address used since 13 Jul 2017


Robine Cornelia Stephenson Prigg - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 24 Feb 2014

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 23 May 2011


Leonard Errol Millar - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 25 May 2007

Address: Queenstown,

Address used since 22 Nov 1995


Brent Kevin Hayden - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 31 May 2001

Address: Eastbourne, Wellington,

Address used since 22 Nov 1995


Simon Macniven Hunter - Director (Inactive)

Appointment date: 18 May 1998

Termination date: 25 May 2000

Address: Mt Eden, Auckland 3,

Address used since 18 May 1998


Diane Frances Paterson - Director (Inactive)

Appointment date: 22 Nov 1995

Termination date: 18 May 1998

Address: Seatoun, Wellington,

Address used since 22 Nov 1995

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace